Search icon

PMP AUTO GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PMP AUTO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2016 (9 years ago)
Entity Number: 4983961
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 194-02 NORTHERN BLVD., SUITE 215, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-224-2640

DOS Process Agent

Name Role Address
MARC PESCATORE DOS Process Agent 194-02 NORTHERN BLVD., SUITE 215, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2059535-DCA Active Business 2017-10-18 2025-03-31

History

Start date End date Type Value
2016-07-27 2024-07-01 Address 194-02 NORTHERN BLVD., SUITE 215, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038521 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220803003504 2022-08-03 BIENNIAL STATEMENT 2022-07-01
200709060439 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180703006711 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160727010210 2016-07-27 ARTICLES OF ORGANIZATION 2016-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610750 RENEWAL INVOICED 2023-03-06 540 Garage and/or Parking Lot License Renewal Fee
3313774 RENEWAL INVOICED 2021-03-30 540 Garage and/or Parking Lot License Renewal Fee
3002419 RENEWAL INVOICED 2019-03-14 540 Garage and/or Parking Lot License Renewal Fee
3001275 PROCESSING CREDITED 2019-03-12 50 License Processing Fee
3001277 DCA-SUS CREDITED 2019-03-12 490 Suspense Account
2977185 RENEWAL CREDITED 2019-02-07 540 Garage and/or Parking Lot License Renewal Fee
2675589 LICENSE INVOICED 2017-10-12 405 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-03 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data
2023-10-03 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2023-10-03 Default Decision BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data No data No data
2023-10-03 Default Decision BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data No data No data
2023-10-03 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2023-10-03 Default Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data No data
2022-01-12 Default Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4445.00
Total Face Value Of Loan:
4445.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4500.00
Total Face Value Of Loan:
4500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4536.75
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4445
Current Approval Amount:
4445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4467.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State